Search icon

SIRI MEDICAL & ASSOCIATES, PLLC

Company Details

Name: SIRI MEDICAL & ASSOCIATES, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2010 (15 years ago)
Entity Number: 3926971
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 1 OAKWAY, SCARSDALE, NY, United States, 10583

Contact Details

Phone +1 718-684-2516

DOS Process Agent

Name Role Address
SIRI MEDICAL & ASSOCIATES, PLLC DOS Process Agent 1 OAKWAY, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2014-07-18 2016-12-13 Address 1 OAKWAY, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2011-04-04 2015-01-02 Name SIRI MEDICAL ASSOCIATES, PLLC
2011-04-04 2014-07-18 Address 10 DELL ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2010-03-22 2011-04-04 Name SIRI DIAGNOSTICS, PLLC
2010-03-22 2011-04-04 Address 47 MANSION RIDGE BLVD., MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180308006139 2018-03-08 BIENNIAL STATEMENT 2018-03-01
161213006308 2016-12-13 BIENNIAL STATEMENT 2016-03-01
150108000221 2015-01-08 CERTIFICATE OF PUBLICATION 2015-01-08
150102000450 2015-01-02 CERTIFICATE OF AMENDMENT 2015-01-02
140718006076 2014-07-18 BIENNIAL STATEMENT 2014-03-01
120423002677 2012-04-23 BIENNIAL STATEMENT 2012-03-01
110404000785 2011-04-04 CERTIFICATE OF AMENDMENT 2011-04-04
100322000233 2010-03-22 ARTICLES OF ORGANIZATION 2010-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3411377804 2020-05-26 0202 PPP 1 OAK WAY, SCARSDALE, NY, 10583
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65747
Loan Approval Amount (current) 65747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCARSDALE, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66282.14
Forgiveness Paid Date 2021-03-25
9066698307 2021-01-30 0202 PPS 1 Oak Way, Scarsdale, NY, 10583-1415
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54270
Loan Approval Amount (current) 54270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-1415
Project Congressional District NY-16
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54829.92
Forgiveness Paid Date 2022-02-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State